Entity Name: | CELTIC FUND MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELTIC FUND MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000042848 |
FEI/EIN Number |
980623443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 MIRACLE MILE, CORAL GABLES, FL, 33134, US |
Mail Address: | 98 MIRACLE MILE, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Francisco | Manager | 98 MIRACLE MILE, CORAL GABLES, FL, 33134 |
TOVAR ILEANA ARIAS E | Agent | ARIAS TOVAR & ASSOCIATES PA, PEMBROKE PINES, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111355 | SOUTH BROWARD DELIVERY | EXPIRED | 2015-11-02 | 2020-12-31 | - | 10620 GRIFFIN RD SUITE B 103, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 98 MIRACLE MILE, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 98 MIRACLE MILE, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State